Company NameGroupon Goods UK Ltd
DirectorGianluca Boscolo Cegion
Company StatusActive
Company Number09012245
CategoryPrivate Limited Company
Incorporation Date25 April 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gianluca Boscolo Cegion
Date of BirthAugust 1986 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed31 August 2023(9 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCommercial Director
Country of ResidenceItaly
Correspondence AddressFloor 11 Aldgate Tower
2 Leman Street
London
E1 8FA
Director NameJay Jeffrey Klauminzer Ii
Date of BirthJune 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Vice President
Country of ResidenceSwitzerland
Correspondence AddressSeal House 1 Swan Lane
London
EC4R 3TN
Director NameDaniel David Protz
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleOperations Manager
Country of ResidenceSwitzerland
Correspondence AddressSeal House 1 Swan Lane
London
EC4R 3TN
Director NameMr Luke Andrew Massery
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2015(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 January 2016)
RoleGeneral Manager
Country of ResidenceSwitzerland
Correspondence AddressSeal House 1 Swan Lane
London
EC4R 3TN
Director NameMr Jeremy Edward Paterson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSeal House 1 Swan Lane
London
EC4R 3TN
Director NameMr Francisco Pascoal Falcato De Sousa
Date of BirthMay 1978 (Born 46 years ago)
NationalityPortuguese
StatusResigned
Appointed31 August 2016(2 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloors 11-12 Aldgate Tower
2 Leman Street
London
E1 8FA
Director NameMr Jason Nahani
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2020)
RoleChief Revenue Officer
Country of ResidenceEngland
Correspondence AddressFloors 11-12 Aldgate Tower
2 Leman Street
London
E1 8FA
Director NameMr Prabdeep Singh Mangat
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFloors 11-12 Aldgate Tower
2 Leman Street
London
E1 8FA
Director NameMr Jean-Francois Sylvain Bruno Bessiron
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed29 April 2020(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2023)
RoleVice President
Country of ResidenceEngland
Correspondence AddressFloors 11-12 Aldgate Tower
2 Leman Street
London
E1 8FA

Contact

Websitewww.groupon.co.uk/

Location

Registered AddressFloor 11 Aldgate Tower
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Groupon Goods Global Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

13 March 2024Memorandum and Articles of Association (2 pages)
9 March 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 January 2024Registered office address changed from Floors 11-12 Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to Floor 11 Aldgate Tower 2 Leman Street London E1 8FA on 13 January 2024 (1 page)
18 December 2023Accounts for a small company made up to 31 December 2022 (27 pages)
31 August 2023Appointment of Mr Gianluca Boscolo Cegion as a director on 31 August 2023 (2 pages)
31 August 2023Termination of appointment of Francisco Pascoal Falcato De Sousa as a director on 31 August 2023 (1 page)
27 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
5 April 2023Termination of appointment of Jean-Francois Sylvain Bruno Bessiron as a director on 31 March 2023 (1 page)
5 April 2023Termination of appointment of Prabdeep Singh Mangat as a director on 31 March 2023 (1 page)
4 January 2023Full accounts made up to 31 December 2021 (29 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
2 March 2022Full accounts made up to 31 December 2020 (28 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
14 July 2020Full accounts made up to 31 December 2019 (25 pages)
11 May 2020Termination of appointment of Jason Nahani as a director on 8 May 2020 (1 page)
30 April 2020Appointment of Mr Jean-Francois Sylvain Bruno Bessiron as a director on 29 April 2020 (2 pages)
26 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
5 September 2019Full accounts made up to 31 December 2018 (22 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
14 February 2019Appointment of Mr Prabdeep Singh Mangat as a director on 14 February 2019 (2 pages)
23 October 2018Full accounts made up to 31 December 2017 (19 pages)
28 August 2018Registered office address changed from Seal House 1 Swan Lane London EC4R 3TN to Floors 11-12 Aldgate Tower 2 Leman Street London E1 8FA on 28 August 2018 (1 page)
11 July 2018Termination of appointment of Jeremy Edward Paterson as a director on 10 July 2018 (1 page)
11 July 2018Appointment of Mr Jason Nahani as a director on 10 July 2018 (2 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
20 June 2017Full accounts made up to 31 December 2016 (20 pages)
20 June 2017Full accounts made up to 31 December 2016 (20 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
5 April 2017Termination of appointment of Daniel David Protz as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Daniel David Protz as a director on 5 April 2017 (1 page)
31 August 2016Appointment of Mr Francisco Pascoal Falcato De Sousa as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr Francisco Pascoal Falcato De Sousa as a director on 31 August 2016 (2 pages)
18 August 2016Full accounts made up to 31 December 2015 (15 pages)
18 August 2016Full accounts made up to 31 December 2015 (15 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
15 April 2016Termination of appointment of Luke Andrew Massery as a director on 31 January 2016 (1 page)
15 April 2016Termination of appointment of Luke Andrew Massery as a director on 31 January 2016 (1 page)
9 February 2016Full accounts made up to 24 April 2015 (15 pages)
9 February 2016Full accounts made up to 24 April 2015 (15 pages)
18 December 2015Appointment of Mr Jeremy Edward Paterson as a director on 16 December 2015 (2 pages)
18 December 2015Appointment of Mr Jeremy Edward Paterson as a director on 16 December 2015 (2 pages)
11 June 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
11 June 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
3 February 2015Appointment of Mr Luke Andrew Massery as a director on 28 January 2015 (2 pages)
3 February 2015Appointment of Mr Luke Andrew Massery as a director on 28 January 2015 (2 pages)
3 February 2015Termination of appointment of Jay Jeffrey Klauminzer Ii as a director on 28 January 2015 (1 page)
3 February 2015Termination of appointment of Jay Jeffrey Klauminzer Ii as a director on 28 January 2015 (1 page)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)